Name: | NATIONAL & INTERNATIONAL TRADE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1990 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1488980 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 805 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KAPLAN & KILSHEIMER | DOS Process Agent | 805 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAULA S ORECK | Chief Executive Officer | C/O KAPLAN, 805 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-04 | 2001-01-19 | Address | 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2001-01-19 | Address | 685 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1999-01-04 | Address | 685 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1990-11-15 | 2001-01-19 | Address | 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746812 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
041229002401 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
010119002640 | 2001-01-19 | BIENNIAL STATEMENT | 2000-11-01 |
990104002133 | 1999-01-04 | BIENNIAL STATEMENT | 1998-11-01 |
961216002123 | 1996-12-16 | BIENNIAL STATEMENT | 1996-11-01 |
931103002032 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
921230002430 | 1992-12-30 | BIENNIAL STATEMENT | 1992-11-01 |
901115000254 | 1990-11-15 | CERTIFICATE OF INCORPORATION | 1990-11-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State